HIRST FABRICATION & MECHANICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/04/2423 April 2024 | Director's details changed for Mrs Francesca Lesley Damen on 2024-04-22 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-05-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
15/02/2315 February 2023 | Director's details changed for Mr Robert Micheal Hinchliffe on 2023-02-08 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-08 with updates |
08/02/228 February 2022 | Change of details for Mr Robert Hirst as a person with significant control on 2021-08-03 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/01/2126 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
08/11/198 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
14/02/1914 February 2019 | CURREXT FROM 28/02/2019 TO 31/05/2019 |
19/02/1819 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HIRST |
19/02/1819 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/02/2018 |
15/02/1815 February 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEDGARD |
15/02/1815 February 2018 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 12 GREENHEAD ROAD HUDDERSFIELD WEST YORKSHIRE HD1 4EN ENGLAND |
15/02/1815 February 2018 | DIRECTOR APPOINTED MR ROBERT MICHEAL HINCHLIFFE |
15/02/1815 February 2018 | DIRECTOR APPOINTED MRS FRANCESCA LESLEY DAMEN |
15/02/1815 February 2018 | DIRECTOR APPOINTED MR ROBERT HIRST |
15/02/1815 February 2018 | 09/02/18 STATEMENT OF CAPITAL GBP 100 |
09/02/189 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company